Company NameJohn Rae Limited
Company StatusDissolved
Company NumberSC110049
CategoryPrivate Limited Company
Incorporation Date24 March 1988(36 years, 1 month ago)
Dissolution Date6 December 2021 (2 years, 5 months ago)
Previous NameGlaisbar Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr David William Meddings
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2017(29 years, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 06 December 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address319 St. Vincent Street
Glasgow
G2 5AS
Scotland
Director NameElizabeth Isabella Rae
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1989(1 year, 6 months after company formation)
Appointment Duration25 years (resigned 28 October 2014)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressWoodlea
Wilton Dean
Hawick
Roxburghshire
TD9 7HZ
Scotland
Director NameMr John Stewart Rae
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1989(1 year, 6 months after company formation)
Appointment Duration28 years, 4 months (resigned 28 February 2018)
RoleJoiner
Country of ResidenceScotland
Correspondence AddressWoodlea
Wilton Dean
Hawick
Roxburghshire
TD9 7HZ
Scotland
Secretary NameElizabeth Isabella Rae
NationalityBritish
StatusResigned
Appointed09 October 1989(1 year, 6 months after company formation)
Appointment Duration27 years, 7 months (resigned 12 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWoodlea
Wilton Dean
Hawick
Roxburghshire
TD9 7HZ
Scotland
Director NameMrs Elizabeth Isabella Rae
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2014(26 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 May 2017)
RoleDirector/Company Secretary
Country of ResidenceScotland
Correspondence AddressWoodlea Wilton Dean
Hawick
Roxburghshire
TD9 7HZ
Scotland

Contact

Websiterenewableenergyscottishborders.com
Telephone01450 378997
Telephone regionHawick

Location

Registered Address319 St. Vincent Street
Glasgow
G2 5AS
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50 at £1Mr John Stewart Rae
50.00%
Ordinary
50 at £1Mrs Elizabeth Isabella Rae
50.00%
Ordinary

Financials

Year2014
Net Worth£660,491
Cash£49,184
Current Liabilities£733,269

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Charges

19 July 2018Delivered on: 24 July 2018
Persons entitled: Ktwo Brands Limited

Classification: A registered charge
Particulars: Floating charge on the assets of the company.
Outstanding
17 May 2017Delivered on: 22 May 2017
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
21 December 1998Delivered on: 31 December 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop at 16 bourtree place, hawick with bakery and other premises - also former garage and workshop at 11 bourtree terrace.
Outstanding
7 May 1990Delivered on: 14 May 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects in bourtree terrace and bourtree place, hawick, county of roxburgh.
Outstanding
24 November 1989Delivered on: 4 December 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 bourtree place hawick.
Outstanding
15 March 2006Delivered on: 17 March 2006
Satisfied on: 27 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
3 December 1998Delivered on: 9 December 1998
Satisfied on: 31 December 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 16 bourtree place & 11 bourtree terrace,hawick.
Fully Satisfied

Filing History

29 November 2017Confirmation statement made on 6 November 2017 with updates (5 pages)
29 November 2017Cessation of Elizabeth Isabella Rae as a person with significant control on 11 May 2017 (1 page)
29 November 2017Notification of Sunvic Controls Limited as a person with significant control on 12 May 2017 (2 pages)
29 November 2017Cessation of John Stewart Rae as a person with significant control on 11 May 2017 (1 page)
22 May 2017Registration of charge SC1100490006, created on 17 May 2017 (11 pages)
16 May 2017Satisfaction of charge 1 in full (1 page)
16 May 2017Satisfaction of charge 4 in full (1 page)
16 May 2017Satisfaction of charge 2 in full (1 page)
12 May 2017Appointment of Mr David William Meddings as a director on 12 May 2017 (2 pages)
12 May 2017Termination of appointment of Elizabeth Isabella Rae as a director on 12 May 2017 (1 page)
12 May 2017Termination of appointment of Elizabeth Isabella Rae as a secretary on 12 May 2017 (1 page)
30 March 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
7 November 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
26 April 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
7 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(5 pages)
7 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(5 pages)
18 November 2015Director's details changed for Mrs Elizabeth Isabella Rae on 1 November 2015 (2 pages)
18 November 2015Director's details changed for Mrs Elizabeth Isabella Rae on 1 November 2015 (2 pages)
27 October 2015Satisfaction of charge 5 in full (1 page)
26 February 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
17 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(5 pages)
17 November 2014Appointment of Mrs Elizabeth Isabella Rae as a director on 28 October 2014 (2 pages)
17 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(5 pages)
17 November 2014Termination of appointment of Elizabeth Isabella Rae as a director on 28 October 2014 (1 page)
20 February 2014Total exemption small company accounts made up to 30 September 2013 (10 pages)
8 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(5 pages)
8 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(5 pages)
28 February 2013Total exemption full accounts made up to 30 September 2012 (14 pages)
14 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 January 2012Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
4 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
15 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
9 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
16 December 2009Director's details changed for John Stewart Rae on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Elizabeth Isabella Rae on 1 October 2009 (2 pages)
16 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for John Stewart Rae on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Elizabeth Isabella Rae on 1 October 2009 (2 pages)
24 September 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
11 November 2008Return made up to 06/11/08; full list of members (4 pages)
11 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
13 May 2008Return made up to 06/11/07; no change of members (6 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
31 January 2007Return made up to 06/11/06; full list of members (2 pages)
16 November 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
17 March 2006Partic of mort/charge * (3 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 November 2005Return made up to 06/11/05; no change of members (2 pages)
27 April 2005Return made up to 09/10/04; full list of members (3 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
10 October 2003Return made up to 09/10/03; full list of members (7 pages)
27 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
9 October 2002Return made up to 09/10/02; full list of members (7 pages)
9 October 2002Registered office changed on 09/10/02 from: 8 bourtree place hawick roxburghshire TD9 9HW (1 page)
13 June 2002Return made up to 09/10/01; full list of members (6 pages)
20 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
8 November 2000Return made up to 09/10/00; full list of members (6 pages)
28 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
22 February 2000Return made up to 09/10/99; full list of members (6 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
31 December 1998Dec mort/charge * (2 pages)
31 December 1998Partic of mort/charge * (7 pages)
9 December 1998Partic of mort/charge * (6 pages)
22 October 1998Return made up to 09/10/98; full list of members (6 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
27 November 1997Return made up to 09/10/97; no change of members (4 pages)
25 February 1997Return made up to 09/10/96; no change of members (4 pages)
12 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
25 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
6 November 1995Return made up to 09/10/95; full list of members (6 pages)
30 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 April 1988Company name changed glaisbar LIMITED\certificate issued on 12/04/88 (2 pages)
24 March 1988Incorporation (17 pages)